UKBizDB.co.uk

WEARMOUTH COLLIERY WELFARE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wearmouth Colliery Welfare. The company was founded 32 years ago and was given the registration number 02701407. The firm's registered office is in SOUTHWICK. You can find them at Wearmouth Miners Welfare Centre, Thompson Road, Southwick, Sunderland. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WEARMOUTH COLLIERY WELFARE
Company Number:02701407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Wearmouth Miners Welfare Centre, Thompson Road, Southwick, Sunderland, SR5 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Florence Crescent, Southwick, Sunderland, SR5 2EH

Secretary10 April 1997Active
40, James Street, Southwick, Sunderland, United Kingdom, SR5 2DH

Director18 September 2003Active
18, Charlton Road, Fulwell, Sunderland, SR5 1PH

Director16 June 2008Active
97 Southwick Road, Southwick, Sunderland, SR5 1HQ

Director26 August 1993Active
4 Branston St, Branston Street, Sunderland, England, SR5 1RX

Director16 May 2017Active
21 Washington Road, Hylton Castle Estate, Sunderland, SR5 3LA

Secretary28 February 1994Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Secretary27 March 1992Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary26 August 1993Active
23 Bond Close, Southwick, Sunderland, SR5 1ES

Director26 August 1993Active
81 Ramillies Road, Red House Est, Sunderland, SR5 5HW

Director25 August 1994Active
12, South View, Fulwell, SR6 9JS

Director18 February 2008Active
60 Bellshill Road, Uddingston, Glasgow, G71 7NE

Director26 August 1993Active
20 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Director27 March 1992Active
21 Washington Road, Hylton Castle Estate, Sunderland, SR5 3LA

Director24 April 1997Active
62, Kidderminster Road, Downhill, Sunderland, SR5 4DX

Director16 June 2008Active
5 Gatesgarth Grove, Seaburn Dene, Sunderland, SR6 8LL

Director26 August 1993Active
53, City Green, Sunderland, Great Britain, SR2 7BA

Director16 May 2017Active
53, City Green, Sunderland, England, SR2 7BA

Director17 April 2016Active
53, City Green, Sunderland, SR2 7BA

Director17 February 2016Active
20 Collingwood Street, Newcastle Upon Tyne, NE1 1LB

Director27 March 1992Active
80 Ramillies Road, Hylton Red House Estate, Sunderland, SR5 5HN

Director26 August 1993Active
4, Branston Street, Sunderland, England, SR5 1RX

Director17 April 2016Active
4, Branston St, Southwick, Sunderland, SR5 1RX

Director17 February 2016Active
10 Grindon Avenue, South Hylton, Sunderland, SR4 0LQ

Director25 August 1994Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Director27 March 1992Active

People with Significant Control

Mr Chris Hall
Notified on:21 May 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:30, 30 Florence Cres, Sunderland, United Kingdom, SR5 2EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Officers

Appoint person director company with name date.

Download
2017-05-20Officers

Appoint person director company with name date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.